This company is commonly known as J. Speak & Co. Limited. The company was founded 102 years ago and was given the registration number 00175828. The firm's registered office is in HALIFAX. You can find them at North Dean Mills, Greetland, Halifax, West Yorkshire. This company's SIC code is 13100 - Preparation and spinning of textile fibres.
Name | : | J. SPEAK & CO. LIMITED |
---|---|---|
Company Number | : | 00175828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1921 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Dean Mills, Greetland, Halifax, West Yorkshire, HX4 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Secretary | 11 September 1997 | Active |
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 11 September 1997 | Active |
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | 26 September 2006 | Active |
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | - | Active |
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | - | Active |
Suite 1, Aireside House, Royd Ings Avenue, Keighley, England, BD21 4BZ | Director | - | Active |
Norton House Sheriff Lane, Eldwick, Bingley, BD16 3EN | Secretary | - | Active |
Mr Ian Anthony Firth | ||
Notified on | : | 07 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1, Aireside House, Keighley, England, BD21 4BZ |
Nature of control | : |
|
Mr Gordon Firth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Address | : | North Dean Mills, Halifax, HX4 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Change of name | Certificate change of name company. | Download |
2015-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.